Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/13/2018 9:00 AM Minutes status: Final  
Meeting location: Board Chambers, First Floor Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 18-0125 1.RecognitionCertificate of Recognition for the Golden Empire Flying Association on the commissioned project for the design, funding, construction and installation of the Nevada County Airport and Grass Valley Air Attack Base Sign. (Mr. Lee Ocker, Airport Manager)Recognized.  Action details Video Video
SR 18-0139 2.PresentationUpdate on the Tahoe National Forest, and introduction of Mr. Eric Burke, Acting District Ranger, Yuba River Ranger District, Tahoe National Forest. (Mr. Eli Ilano, Forest Supervisor, Tahoe National Forest)Presentation provided.  Action details Video Video
SR 18-0126 3.ResolutionResolution approving Amendment A01 to Standard Agreement 16-10303 between the County of Nevada and the California Department of Public Health, Office of AIDS, for services related to the Housing Opportunities for Persons with AIDS Program (Res. 16-524), increasing the maximum amount from $78,735 to $85,229 due to a revised State allocation formula, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0132 4.ResolutionResolution approving Amendment 05 to Standard Agreement 14-10525 between the County of Nevada and the California Department of Public Health for Public Health Emergency Preparedness, Pandemic Influenza, and Hospital Preparedness Program funding (Res. 14-404), revising Exhibit B 'Budget' to shift funds between categories, in the maximum amount of $1,105,967, for the period July 1, 2014 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0123 5.ResolutionResolution approving a renewal agreement between the County of Nevada and Tahoe Truckee Community Foundation pertaining to reimbursing the County's Public Health Department for the services of a Health Education Coordinator for project coordination services related to the Tahoe Truckee Future without Drug Dependency Project, in the maximum amount of $37,032, for the period October 1, 2017 through September 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 18-0118 6.ResolutionResolution approving a contract between the County of Nevada and Ellis Planning Associates, Inc. for consulting services in relation to the County’s Local Oral Health Program, in the maximum amount of $73,779, for the period February 13, 2018 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0113 7.ResolutionResolution approving Amendment 4 to the 2014 Housing Preservation Grant Agreement between the County of Nevada and the United States Department of Agriculture, Rural Development, to improve the living conditions of Nevada County's low and very low-income residents in need of repairs or rehabilitation to their housing (Res. 14-469), extending the ending date of the Agreement from December 31, 2017 to June 30, 2018, and authorizing the Director of the Health and Human Services Agency to execute the Amendment. (Housing)Adopted.Pass Action details Not available
SR 18-0130 8.ResolutionResolution approving renewal Agreement 2018-32 between the County of Nevada and the Department of Justice Drug Enforcement Administration, Domestic Cannabis Eradication and Suppression Program, for funding in the amount of $31,500 for efforts related to the eradication of illicit cannabis cultivation on public lands (not related to nuisance complaints associated with the Nevada County Marijuana Cultivation Ordinance), for the period October 1, 2017 through September 30, 2018, and authorizing the Nevada County Sheriff to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0136 9.ResolutionResolution approving the renewal agreement between the County of Nevada and the California Department of Boating and Waterways pertaining to reimbursement of boating safety and enforcement costs associated with the Sheriff's Office Boat Patrol, in an amount not to exceed $96,674, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 18-0153 10.ResolutionResolution authorizing the Lake of the Pines Ranchos Community Services District to replace its annual audit with an annual financial review for two consecutive years, and with a financial audit to be performed every third year, beginning with the fiscal year ending June 30, 2017.Adopted.Pass Action details Not available
SR 18-0145 11.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and MAP Associates dba NorthStar for professional surveying services and County surveyor functions (Res. 17-223), increasing the amount by $40,000 for a new maximum amount not to exceed $140,000 due to increased activities related to the County Surveyor position, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 County Surveyor budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0148 12.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Q&D Construction, Inc. for the 2017 Western County Bridge Project - County Contract No. 224031 (Res. 17-201), with contract costs totaling $2,609,113.10, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208.Adopted.Pass Action details Not available
SR 18-0149 13.ResolutionResolution directing the Department of Public Works to solicit Request for Qualifications from qualified engineering firms for on-call material testing and inspection services.Adopted.Pass Action details Not available
SR 18-0133 14.ResolutionResolution authorizing the Chair of the Nevada County Board of Supervisors to execute Federal Fiscal Year 2017 Certifications and Assurances for Federal Transit Administration Assistance Programs. (Transit)Adopted.Pass Action details Not available
SR 18-0146 15.ResolutionResolution approving Amendment 1 to the contract between Nevada County and Routematch Software, Inc. for ongoing Premium Support and Maintenance, Cellular Data Services and Cloud Hosting Services of the Transit Technology Solution (Res. 14-085), in the amount of $16,379.36, for a new maximum contract amount not to exceed $134,019.36, for the period of January 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Transit)Adopted.Pass Action details Not available
SR 18-0122 16.ResolutionResolution continuing the proclamation of a Local Emergency in Nevada County due to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0158 17.ApprovalRequest to submit a letter to the State of California Governor and Office of Emergency Services (OES) Director outlining the legislative assistance required to address the ongoing threat of wildfires to Yuba, Butte, and Nevada counties. (Emergency Services)Approved.Pass Action details Not available
SR 18-0127 18.ResolutionResolution approving Change Order Number 2 to Contract BFC17534 between the County of Nevada and Steve A. Owens dba Owens Construction, for the Bost House ADA Parking and Entry Ramp Project (Res. 17-490), extending the contract time for 120 days to May 15, 2018 to allow for asphalt sealing and parking lot striping, and authorizing the Purchasing Agent to execute the Change Order. (Facilities)Adopted.Pass Action details Not available
SR 18-0131 19.ResolutionResolution approving bidding documents and specifications for the Eric Rood Administrative Center Health and Human Services Agency (HHSA) Remodel and Adult Protective Services (APS) Relocation Project, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 18-0077 20.ResolutionResolution accepting a grant from the California State Library for $10,000 in Federal Library Services and Technology Act Funds for collection development for the Nevada County Community Library for use during the period January 23, 2018 to June 30, 2018, and directing the Auditor Controller to amend the Fiscal Year 2017/18 Library budget to reflect the additional revenue and related expenses. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0134 21.ResolutionResolution approving Amendment 7 to Contract BFS15295 between the County of Nevada and Porter Scott, A Professional Corporation for legal services (Res. 14-338), increasing the maximum contract price by $75,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0140 22.ResolutionResolution adopting the 2018 Board Objectives and Legislative Priorities for Nevada County as discussed at the Board's January Workshop, and directing the County Executive Officer to use the Objectives and Priorities for the development of the 2018/19 Fiscal Year Budget and the management of County operations, programs and services.Adopted.Pass Action details Not available
SR 18-0142 23.ResolutionResolution adopting the 2018/19 Vision, Mission, and Value Statements, and Core Services definition for Nevada County, as discussed at the Board’s January Workshop, and directing the County Executive Officer to use the County Vision, Mission, and Value Statements for the development of the 2018/19 Fiscal Year budget and the management of County operations, programs and services, and repealing Resolution 17-083.Adopted.Pass Action details Not available
SR 18-0143 24.ApprovalApproving the Order and Decorum of Board Business for 2018, as discussed at the Board's January Workshop.Approved.Pass Action details Not available
SR 18-0141 25.ApprovalApproval of the 2018/19 proposed Budget Schedule and Policies, as discussed at the Board's January Workshop.Approved.Pass Action details Not available
SR 18-0144 26.Agenda ItemAcceptance of the Countywide Audit for Fiscal Year 2016/2017 prepared by the firm of CliftonLarsonAllen, LLP.Accepted.Pass Action details Not available
SR 18-0129 27.Appointment/ResignationAcknowledgement of 2018 Chair appointments to Boards, Committees, and Commissions.Acknowledged.Pass Action details Not available
SR 18-0135 28.Appointment/ResignationReappointment of Ms. Shar Johns as the member representing the interests of local school districts to the First 5 Nevada County Children & Families First Commission, for a two-year term expiring February 28, 2020.Reappointed.Pass Action details Not available
SR 18-0128 29.Appointment/ResignationReappointment of Ms. Suzanne Gallaty as Tenant Representative to the Regional Housing Authority of Sutter and Nevada Counties, for a two-year term expiring December 6, 2019.Reappointed.Pass Action details Not available
SR 18-0112 30.MinutesAcceptance of Board of Supervisors Summary Minutes for January 9, 23, 24, and 25, 2018.Accepted.Pass Action details Not available
SR 18-0159 31.ResolutionResolution amending the Nevada County Clerk-Recorder/Registrar of Voters Fiscal Year 2017/18 budget for implementation of the Voters Choice Act. (4/5 affirmative vote required) (Weston - No)Adopted.Pass Action details Video Video
SR 18-0137 32.AppealOpen public hearing and continue it to Tuesday, March 13 at 1:30 p.m. to hear the appeal filed by Johanna Finney et. al. of the Nevada County Zoning Administrator’s November 29, 2017, adoption of a Mitigated Negative Declaration (EIS17-0022) and approval of the Conditional Use Permit (CUP17-0015) for a proposed AT&T Communication Tower (PLN-0073) with support facilities. The project includes a 130-foot tall mono-pine cell tower with nine (9) panel antennas and 18 remote radio head/units installed on the mono-pine cell, an 80” by 80” walk-in utility cabinet with a climate control HVAC system, 15kW emergency backup generator with 54-gallon diesel tank located within an acoustical cabinet, and two manually operated outdoor light fixtures with cut-off shields. A solid six-foot tall redwood fence will enclose the entire 30-foot by 30-foot facility lease-area. (Dist. V)Continued.Pass Action details Video Video
SR 18-0147  ReportPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County.   Action details Video Video
SR 18-0163  ReportPursuant to Government Code Section 54957.6, a closed session of the Board of Supervisors will be held for the purpose of reviewing its position and instructing its designated labor negotiations representatives regarding employee salaries, salary schedules, fringe benefits, and all other matters within the statutory scope of representation. The designated labor negotiation representatives for Nevada County are: Alison Lehman, Assistant County Executive Officer, Seth Schapiro, Human Resources Director, Joseph Salivar, Undersheriff, and Donna Williamson, Labor Attorney. The labor negotiations concern the following bargaining units: Unrepresented Confidential Employees, Local 39 General Employees Unit, Local 39 Professional Employees Unit, Sheriff’s Management Association, and Deputy District Attorney/Deputy Public Defenders Association.   Action details Video Video
SR 18-0150 33.PresentationDiscussion regarding the County’s long-term cannabis cultivation regulations policy questions, and direction to County Counsel to begin drafting a revised ordinance.   Action details Video Video